General information

Name:

Ecosun Limited

Office Address:

C/o Foresight Group Llp The Shard 32 London Bridge Street SE1 9SG London

Number: 08860121

Incorporation date: 2014-01-24

Dissolution date: 2021-07-20

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2014 signifies the beginning of Ecosun Ltd, the company which was situated at C/o Foresight Group Llp The Shard, 32 London Bridge Street in London. It was started on January 24, 2014. Its registered no. was 08860121 and the company area code was SE1 9SG. The firm had been present on the market for 7 years until July 20, 2021.

This specific company had just one managing director: Graham S., who was appointed in 2015.

The companies with significant control over this firm included: Capri Energy Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at The Shard, 32 London Bridge Street, SE1 9SG and was registered as a PSC under the reg no 08976696.

Financial data based on annual reports

Company staff

Graham S.

Role: Director

Appointed: 15 December 2015

Latest update: 29 November 2022

Role: Corporate Director

Appointed: 15 December 2015

Address: London, SE1 9SG, England

Latest update: 29 November 2022

People with significant control

Capri Energy Limited
Address: C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, SE1 9SG, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 08976696
Notified on 29 March 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 07 December 2021
Confirmation statement last made up date 23 November 2020
Annual Accounts 16 August 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 16 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Document replacement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 20th, July 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
7
Company Age

Closest Companies - by postcode